|
|
06 Jul 2024
|
06 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
06 Apr 2024
|
06 Apr 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Oct 2023
|
19 Oct 2023
Liquidators' statement of receipts and payments to 2 June 2023
|
|
|
03 Aug 2022
|
03 Aug 2022
Liquidators' statement of receipts and payments to 2 June 2022
|
|
|
29 Jun 2021
|
29 Jun 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Jun 2021
|
21 Jun 2021
Registered office address changed from 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 21 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Appointment of a voluntary liquidator
|
|
|
16 Jun 2021
|
16 Jun 2021
Resolutions
|
|
|
16 Jun 2021
|
16 Jun 2021
Statement of affairs
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Peter Bullock as a person with significant control on 23 June 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Director's details changed for Mr Peter Bullock on 30 September 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from 33C the Turbine Coach Close Worksop Nottinghamshire S81 8AP to 205 Outgang Lane Dinnington Sheffield South Yorkshire S25 3QY on 1 June 2016
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
|